Company NameBravo Building Services Limited
DirectorsPaula Meriden Anne Mackinnon and Anthony David Tatham
Company StatusActive
Company Number04305684
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaula Meriden Anne Mackinnon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Anthony David Tatham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Secretary NamePaula Meriden Anne Mackinnon
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitebravobuildingservices.co.uk
Telephone020 82795720
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anthony David Tatham
50.00%
Ordinary
1 at £1Paula Meriden Anne Mackinnon
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,631
Cash£250
Current Liabilities£30,210

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
20 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
18 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
23 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
3 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
21 April 2020Director's details changed for Paula Meriden Anne Mackinnon on 21 April 2020 (2 pages)
21 April 2020Change of details for Paula Meriden Anne Mackinnon as a person with significant control on 21 April 2020 (2 pages)
21 April 2020Change of details for Mr Anthony David Tatham as a person with significant control on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Anthony David Tatham on 21 April 2020 (2 pages)
21 April 2020Secretary's details changed for Paula Meriden Anne Mackinnon on 21 April 2020 (1 page)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
17 July 2019Director's details changed for Mr Anthony David Tatham on 9 July 2019 (2 pages)
17 July 2019Change of details for Mr Anthony David Tatham as a person with significant control on 9 July 2019 (2 pages)
17 July 2019Director's details changed for Paula Meriden Anne Mackinnon on 9 July 2019 (2 pages)
17 July 2019Change of details for Paula Meriden Anne Mackinnon as a person with significant control on 9 July 2019 (2 pages)
17 July 2019Secretary's details changed for Paula Meriden Anne Mackinnon on 9 July 2019 (1 page)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 18 October 2013 (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
23 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 November 2009Director's details changed for Paula Meriden Anne Mackinnon on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony David Tatham on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony David Tatham on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony David Tatham on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Paula Meriden Anne Mackinnon on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Paula Meriden Anne Mackinnon on 4 November 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 October 2007Return made up to 16/10/07; full list of members (2 pages)
18 October 2007Return made up to 16/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 December 2005Return made up to 16/10/05; full list of members (2 pages)
1 December 2005Return made up to 16/10/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 October 2002Return made up to 16/10/02; full list of members (7 pages)
28 October 2002Return made up to 16/10/02; full list of members (7 pages)
11 January 2002Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2002Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
16 October 2001Incorporation (16 pages)
16 October 2001Incorporation (16 pages)